Search icon

GIFT OF GOD AUTO REPAIR INC. - Florida Company Profile

Company Details

Entity Name: GIFT OF GOD AUTO REPAIR INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GIFT OF GOD AUTO REPAIR INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 12 Mar 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Mar 2022 (3 years ago)
Document Number: P13000023316
FEI/EIN Number 46-2274131

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 13961 nw 20th ct, OPA LOCKA, FL, 33054, US
Mail Address: 13961 nw 20th ct, OPA LOCKA, FL, 33054, US
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JASMIN SPHENNE B President 520 N.E. 177 Street, North Miami Beach, FL, 33162
Jasmin Sphenne B Agent 13961 nw 20th ct, OPA LOCKA, FL, 33054

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-11 Jasmin, Sphenne B -
REINSTATEMENT 2022-03-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-04-08 13961 nw 20th ct, OPA LOCKA, FL 33054 -
CHANGE OF PRINCIPAL ADDRESS 2020-04-08 13961 nw 20th ct, OPA LOCKA, FL 33054 -
CHANGE OF MAILING ADDRESS 2020-04-08 13961 nw 20th ct, OPA LOCKA, FL 33054 -
REINSTATEMENT 2019-05-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2015-04-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000552610 ACTIVE 1000001008153 DADE 2024-08-19 2044-08-28 $ 2,850.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J23000457515 ACTIVE 1000000964085 DADE 2023-09-19 2043-09-27 $ 26,556.78 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J23000173112 TERMINATED 1000000949998 MIAMI-DADE 2023-04-14 2043-04-19 $ 1,940.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J19000075364 TERMINATED 1000000812480 DADE 2019-01-28 2039-01-30 $ 3,005.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J15000602280 TERMINATED 1000000646186 DADE 2014-11-12 2035-05-22 $ 336.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-02-05
REINSTATEMENT 2022-03-01
ANNUAL REPORT 2020-04-08
REINSTATEMENT 2019-05-02
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-03-11
REINSTATEMENT 2015-04-27
Domestic Profit 2013-03-12

Date of last update: 02 May 2025

Sources: Florida Department of State